Search icon

MIAMI FLOWER IMPORTERS CREDIT MANAGERS ASSOCIATION, INC.

Company Details

Entity Name: MIAMI FLOWER IMPORTERS CREDIT MANAGERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2007 (17 years ago)
Document Number: P93000007066
FEI/EIN Number 65-0383562
Address: 2575 Eagle Run Lane, Weston, FL 33327
Mail Address: 2575 Eagle Run Lane, Weston, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Spahn, Catherine M Agent 2575 Eagle Run Lane, Weston, FL 33327

President

Name Role Address
Spahn, Catherine M President 2575 Eagle Run Lane, Weston, FL 33327

Secretary

Name Role Address
Driscoll, Barbara Secretary 2575 Eagle Run Lane, Weston, FL 33327

Treasurer

Name Role Address
Anderson, Linda Treasurer 2575 Eagle Run Lane, Weston, FL 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-15 2575 Eagle Run Lane, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 2575 Eagle Run Lane, Weston, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2018-02-15 Spahn, Catherine M No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 2575 Eagle Run Lane, Weston, FL 33327 No data
NAME CHANGE AMENDMENT 2007-12-07 MIAMI FLOWER IMPORTERS CREDIT MANAGERS ASSOCIATION, INC. No data
CANCEL ADM DISS/REV 2004-12-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1995-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State